Search icon

GINO'S NY PIZZA, INC.

Company Details

Name: GINO'S NY PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Entity Number: 5039852
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3500 MAIN STREET, SUITE 150, BUFFALO, NY, United States, 14226
Principal Address: 366 Harrison Ave, Buffalo, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINO'S NY PIZZA, INC. DOS Process Agent 3500 MAIN STREET, SUITE 150, BUFFALO, NY, United States, 14226

Chief Executive Officer

Name Role Address
AFRIM F REXHEPI Chief Executive Officer 366 HARRISON AVE, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 366 HARRISON AVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2024-12-05 Address 366 HARRISON AVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-12-05 Address 3500 MAIN STREET, SUITE 150, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
2016-11-17 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-17 2023-05-11 Address 3500 MAIN STREET, SUITE 150, BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003578 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230511002796 2023-05-11 BIENNIAL STATEMENT 2022-11-01
161117010076 2016-11-17 CERTIFICATE OF INCORPORATION 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1959987806 2020-05-22 0296 PPP 3500 Main St Suite 150, Buffalo, NY, 14226-3120
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-3120
Project Congressional District NY-26
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44763.63
Forgiveness Paid Date 2021-06-16
2664157104 2020-04-11 0296 PPP 1009 ELMWOOD AVE, BUFFALO, NY, 14222-1201
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27747
Loan Approval Amount (current) 27747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14222-1201
Project Congressional District NY-26
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28082.24
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State